Search icon

PRE-MARCH 1, 2014 OWNER OF J & R LAGRANGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRE-MARCH 1, 2014 OWNER OF J & R LAGRANGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2003 (22 years ago)
Organization Date: 23 Dec 2003 (22 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0574922
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3147 CUSTER DR. , SUITE A, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
RUSSELL R LOUDEN Member

Organizer

Name Role
R. DAVID LESTER Organizer

Registered Agent

Name Role
JOAN K. LOUDEN Registered Agent

National Provider Identifier

NPI Number:
1700978806

Authorized Person:

Name:
MARK BOWMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5022226535

Former Company Names

Name Action
J & R LA GRANGE, INC. Merger
J & R LAGRANGE, LLC Old Name
J & R LAGRANGE TRANSITION, LLC Old Name
AUERCON INCORPORATED Merger

Assumed Names

Name Status Expiration Date
THE RICHWOOD Inactive 2023-07-15
THE OAKS ASSISTED LIVING Inactive 2017-03-12
OLDHAM COUNTY HEALTH CARE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-16
Annual Report 2022-06-28
Annual Report 2021-05-25
Annual Report 2020-03-17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State